(TM01) Director's appointment terminated on 2023/08/29
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/29.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX England on 2023/08/29 to 83 Ducie Street Manchester M1 2JQ
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/08/29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/03/31
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 50 Davey Road Tewkesbury Gloucestershire GL20 8UN on 2023/03/23 to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/01/01
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/05/30
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/18
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/18
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/18
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/18
filed on: 19th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/18
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/18
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/08/09.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed SOURCING4 LIMITEDcertificate issued on 04/08/11
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/18
filed on: 20th, July 2011
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed inaqua bathrooms LIMITEDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/20
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, September 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(7 pages)
|